Search icon

MAYFIELD AND TATE CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: MAYFIELD AND TATE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYFIELD AND TATE CONSTRUCTION INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2005 (20 years ago)
Date of dissolution: 04 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: P05000141017
FEI/EIN Number 203659494

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 23774 CHRISTMAS CEMETERY RD., CHRISTMAS, FL, 32709, US
Mail Address: 23774 CHRISTMAS CEMETERY RD., CHRISTMAS, FL, 32709, US
ZIP code: 32709
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYFIELD JEREMY J President 23774 CHRISTMAS CEMETERY RD, CHRISTMAS, FL, 32709
TATE ROBERTA AMANAGER Agent 23780 CHRISTMAS CEMETERY ROAD, CHRISTMAS, FL, 32709

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 23774 CHRISTMAS CEMETERY RD., CHRISTMAS, FL 32709 -
CHANGE OF MAILING ADDRESS 2017-03-01 23774 CHRISTMAS CEMETERY RD., CHRISTMAS, FL 32709 -
REINSTATEMENT 2013-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2006-10-05 - -
REGISTERED AGENT NAME CHANGED 2006-10-05 TATE, ROBERTA A, MANAGER -
REGISTERED AGENT ADDRESS CHANGED 2006-10-05 23780 CHRISTMAS CEMETERY ROAD, CHRISTMAS, FL 32709 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000515037 TERMINATED 1000000672572 ORANGE 2015-04-14 2035-04-27 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000817966 TERMINATED 1000000492574 ORANGE 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000391004 TERMINATED 1000000423431 BROWARD 2013-02-01 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10001101069 TERMINATED 1000000195180 ORANGE 2010-11-19 2020-12-08 $ 550.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-04
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314491994 0420600 2010-04-22 2916 E. FOWLER AVE., TAMPA, FL, 33612
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-04-23
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2016-06-15

Related Activity

Type Complaint
Activity Nr 208531889
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2010-07-02
Abatement Due Date 2010-07-07
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2010-07-02
Abatement Due Date 2010-07-07
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-07-02
Abatement Due Date 2010-07-07
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
314152810 0420600 2009-12-29 2916 E. FOWLER AVE., TAMPA, FL, 33612
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-12-29
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2011-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-01-08
Abatement Due Date 2010-01-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State